Advanced company searchLink opens in new window

MKN MEDIA LTD

Company number 05848032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2012 TM01 Termination of appointment of Timothy Mckeown as a director on 24 October 2012
24 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Sep 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
09 Sep 2010 CH01 Director's details changed for Mr Timothy Mckeown on 15 June 2010
09 Sep 2010 TM02 Termination of appointment of Andrew Mckeown as a secretary
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Mar 2010 AD01 Registered office address changed from First Floor 1 the Old School House 35 Holly Road Northampton NN1 4QL United Kingdom on 24 March 2010
17 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2009 AR01 Annual return made up to 15 June 2009 with full list of shareholders
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
14 Aug 2008 363a Return made up to 15/06/08; full list of members
14 Aug 2008 288a Secretary appointed mr andrew mckeown
14 Aug 2008 288c Director's Change of Particulars / timothy kckeown / 14/08/2008 / Title was: , now: mr; Surname was: kckeown, now: mckeown
14 Aug 2008 288b Appointment Terminated Secretary dove naish secretaries LIMITED
22 May 2008 287 Registered office changed on 22/05/2008 from D70 the business centre chapel place northampton NN1 4AQ
19 Mar 2008 363a Return made up to 15/06/07; full list of members
01 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Oct 2007 MA Memorandum and Articles of Association
04 Oct 2007 CERTNM Company name changed acuity media LIMITED\certificate issued on 04/10/07
27 Jun 2007 MA Memorandum and Articles of Association